BRENCORP LIMITED

2 Wexfenne Gardens 2 Wexfenne Gardens, Woking, GU22 8TX, Surrey, England
StatusACTIVE
Company No.03411805
CategoryPrivate Limited Company
Incorporated30 Jul 1997
Age26 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

BRENCORP LIMITED is an active private limited company with number 03411805. It was incorporated 26 years, 9 months, 23 days ago, on 30 July 1997. The company address is 2 Wexfenne Gardens 2 Wexfenne Gardens, Woking, GU22 8TX, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-11

Officer name: Mr Michael George Cohen

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Cohen

Change date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: 2 Guildford Street Chertsey Surrey KT16 9BQ

New address: 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2018-12-18

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/12/18

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-31

Psc name: Sir John Henry Ritblat

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Creditincome Limited

Notification date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Cohen

Appointment date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Barry Wagman

Termination date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Lineobtain Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/03/98--------- £ si 138@1=138 £ ic 408/546

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 12/03/98--------- £ si 100@1=100 £ ic 308/408

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/01/98--------- £ si 50@1=50 £ ic 258/308

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 07/11/97--------- £ si 156@1=156 £ ic 102/258

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 21/11/97--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 10/11/97 from: c/o david cohen&goldsobel 23 bentinck street london W1M 6HT

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAGREEN LIMITED

3RD FLOOR,LONDON,

Number:07458146
Status:ACTIVE
Category:Private Limited Company

FRANKLYN ALTER LIMITED

UNIT 5 CLUB STREET,PRESTON,PR5 6FN

Number:09491415
Status:ACTIVE
Category:Private Limited Company

FUTELITE LTD

16 MAGNET LANE,RUGBY,CV22 7NH

Number:07822352
Status:ACTIVE
Category:Private Limited Company

LB AGRI SERVICES LTD

RIVERSIDE LODGE, GARNERS LANE, WINGLAND, SUTTON BRIDGE,,LINCOLNSHIRE, SPALDING,,PE12 9YP

Number:11626293
Status:ACTIVE
Category:Private Limited Company

MEMASK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11700637
Status:ACTIVE
Category:Private Limited Company

RLCB LIMITED

6B PARKWAY,ST. ALBANS,AL3 6PA

Number:10075032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source